Background WavePink WaveYellow Wave

SELLMAN PROPERTIES NEWMAN RD LTD (09165514)

SELLMAN PROPERTIES NEWMAN RD LTD (09165514) is an active UK company. incorporated on 7 August 2014. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SELLMAN PROPERTIES NEWMAN RD LTD has been registered for 11 years. Current directors include SELLMAN, Carol, SELLMAN, James Paul.

Company Number
09165514
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
6 Trinity Place, Sutton Coldfield, B72 1TX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SELLMAN, Carol, SELLMAN, James Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELLMAN PROPERTIES NEWMAN RD LTD

SELLMAN PROPERTIES NEWMAN RD LTD is an active company incorporated on 7 August 2014 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SELLMAN PROPERTIES NEWMAN RD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09165514

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

6 Trinity Place Midland Drive Sutton Coldfield, B72 1TX,

Previous Addresses

7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 3 March 2020To: 17 November 2022
6 Martins Court Hindley Wigan WN2 4AZ England
From: 25 May 2018To: 3 March 2020
Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG
From: 19 August 2015To: 25 May 2018
268 Highbridge Road Sutton Coldfield B73 5RB United Kingdom
From: 2 June 2015To: 19 August 2015
Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
From: 7 August 2014To: 2 June 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Dec 15
Loan Secured
Apr 16
Loan Secured
Mar 17
Loan Secured
Jul 17
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Aug 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
New Owner
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SELLMAN, Carol

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born August 1952
Director
Appointed 28 Mar 2025

SELLMAN, James Paul

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 01 Mar 2020

SELLMAN, Carol

Resigned
Walmley Ash Rd, Sutton ColdfieldB73 5RB
Secretary
Appointed 07 Aug 2014
Resigned 01 Apr 2020

SELLMAN, Nicholas James

Resigned
Highbridge Rd, Sutton ColdfieldB73 5RB
Born January 1981
Director
Appointed 07 Aug 2014
Resigned 01 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Carol Sellman

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr James Paul Sellman

Active
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Mar 2020

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Incorporation Company
7 August 2014
NEWINCIncorporation